BUGIBBA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 15/09/2515 September 2025 New | Confirmation statement made on 2025-07-17 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
| 30/09/2430 September 2024 | Registered office address changed from PO Box E12 5BT 24 Station Road London E12 5BT England to 24 Station Road Manor Park London E12 5BT on 2024-09-30 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 19/06/2419 June 2024 | Termination of appointment of Amanveer Singh Gill as a director on 2024-06-19 |
| 09/02/249 February 2024 | Change of details for Mr Jordan Anthony Dixon as a person with significant control on 2024-02-09 |
| 24/01/2424 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 16/08/2316 August 2023 | Registered office address changed from 2C High View Road London E18 2HJ to PO Box E12 5BT 24 Station Road London E12 5BT on 2023-08-16 |
| 06/04/236 April 2023 | Micro company accounts made up to 2022-12-31 |
| 02/03/232 March 2023 | Confirmation statement made on 2022-12-31 with no updates |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
| 23/11/2223 November 2022 | Micro company accounts made up to 2021-12-31 |
| 09/02/229 February 2022 | Appointment of Mr Amanveer Singh Gill as a director on 2022-02-07 |
| 03/02/223 February 2022 | Micro company accounts made up to 2020-12-31 |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 02/02/222 February 2022 | Compulsory strike-off action has been discontinued |
| 01/02/221 February 2022 | Confirmation statement made on 2021-12-31 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 04/10/214 October 2021 | Termination of appointment of Amanveer Singh Gill as a director on 2021-10-04 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 06/02/206 February 2020 | APPOINTMENT TERMINATED, SECRETARY AMANDEEP GILL |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/11/194 November 2019 | SECRETARY APPOINTED MR AMANDEEP GILL |
| 30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
| 14/02/1914 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 30/01/1930 January 2019 | DISS40 (DISS40(SOAD)) |
| 29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 11/12/1811 December 2018 | FIRST GAZETTE |
| 14/03/1814 March 2018 | DISS40 (DISS40(SOAD)) |
| 13/03/1813 March 2018 | FIRST GAZETTE |
| 07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 07/03/187 March 2018 | PSC'S CHANGE OF PARTICULARS / MR JORDAN DIXON / 31/12/2017 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 26/01/1726 January 2017 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 08/04/168 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
| 30/01/1630 January 2016 | Annual return made up to 20 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/04/1514 April 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
| 12/03/1512 March 2015 | Annual return made up to 20 December 2014 with full list of shareholders |
| 12/03/1512 March 2015 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM THE VICTORIA PUBLIC HOUSE AXE STREET BARKING ESSEX IG11 7LZ |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/05/1412 May 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13 |
| 12/03/1412 March 2014 | Annual return made up to 20 December 2013 with full list of shareholders |
| 20/01/1420 January 2014 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 46 CRANBORNE ROAD BARKING ESSEX IG11 7XE UNITED KINGDOM |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 07/03/137 March 2013 | Annual return made up to 20 December 2012 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 20/12/1120 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company